Background WavePink WaveYellow Wave

ALTERNATIVE FLOORING HOLDINGS LIMITED (12157145)

ALTERNATIVE FLOORING HOLDINGS LIMITED (12157145) is an active UK company. incorporated on 15 August 2019. with registered office in Andover. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALTERNATIVE FLOORING HOLDINGS LIMITED has been registered for 6 years. Current directors include ACHESON, David Robert, COBURN, Nicholas David George.

Company Number
12157145
Status
active
Type
ltd
Incorporated
15 August 2019
Age
6 years
Address
Unit 4 Stephenson Close, Andover, SP10 3RU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ACHESON, David Robert, COBURN, Nicholas David George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTERNATIVE FLOORING HOLDINGS LIMITED

ALTERNATIVE FLOORING HOLDINGS LIMITED is an active company incorporated on 15 August 2019 with the registered office located in Andover. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALTERNATIVE FLOORING HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12157145

LTD Company

Age

6 Years

Incorporated 15 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Unit 4 Stephenson Close Andover, SP10 3RU,

Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Funding Round
Nov 19
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ACHESON, David Robert

Active
Garvaghy Road, CraigavonBT62 1EE
Born April 1967
Director
Appointed 22 Jun 2023

COBURN, Nicholas David George

Active
Garvaghy Road, CraigavonBT62 1EE
Born August 1959
Director
Appointed 22 Jun 2023

BRAMMALL, Christopher Simon

Resigned
Stephenson Close, AndoverSP10 3RU
Secretary
Appointed 15 Nov 2019
Resigned 22 Jun 2023

LE COUNT, Peter Francis

Resigned
Stephenson Close, AndoverSP10 3RU
Secretary
Appointed 15 Aug 2019
Resigned 15 Nov 2019

BRAMMALL, Christopher Simon

Resigned
Stephenson Close, AndoverSP10 3RU
Born July 1954
Director
Appointed 15 Aug 2019
Resigned 22 Jun 2023

CLEMO, David

Resigned
Stephenson Close, AndoverSP10 3RU
Born October 1939
Director
Appointed 15 Aug 2019
Resigned 22 Jun 2023

LE COUNT, Peter Francis

Resigned
Stephenson Close, AndoverSP10 3RU
Born May 1956
Director
Appointed 15 Aug 2019
Resigned 22 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
Garvaghy Road, CraigavonBT62 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2023

Mr Christopher Simon Brammall

Ceased
Stephenson Close, AndoverSP10 3RU
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2019
Ceased 22 Jun 2023

Mr David Clemo

Ceased
Stephenson Close, AndoverSP10 3RU
Born October 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2019
Ceased 22 Jun 2023

Mr Peter Francis Le Count

Ceased
Stephenson Close, AndoverSP10 3RU
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2019
Ceased 22 Jun 2023
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Resolution
30 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Change Person Secretary Company With Change Date
22 November 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
22 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Incorporation Company
15 August 2019
NEWINCIncorporation